TECHBUILD CONSTRUCTION PARTNERS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-01-26

View Document

15/11/2415 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-15

View Document

21/03/2421 March 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

03/04/233 April 2023 Liquidators' statement of receipts and payments to 2023-01-26

View Document

19/05/2219 May 2022 Registered office address changed from Suite 12,Haven House Albemarle Street Harwich CO12 3HL England to 169 Union Street Oldham OL1 1TD on 2022-05-19

View Document

07/02/227 February 2022 Appointment of a voluntary liquidator

View Document

07/02/227 February 2022 Statement of affairs

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2027 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/2027 July 2020 ARTICLES OF ASSOCIATION

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/11/198 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 29/05/19 STATEMENT OF CAPITAL GBP 3

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY PAUL COX

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMALLWOOD

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PAUL COX / 24/11/2015

View Document

10/09/1510 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PAUL COX / 14/04/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PAUL COX / 14/04/2015

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PAUL COX / 05/08/2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR IAN ALAN SMALLWOOD

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR TONY BAKER

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company